Search icon

PCC UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: PCC UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCC UNIVERSAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2007 (17 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P07000110072
FEI/EIN Number 261533637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 408 SOFT SHADOW LANE, DEBARY, FL, 32713, US
Mail Address: 408 SOFT SHADOW LANE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGILIS PETER J President 408 SOFT SHADOW LANE, DEBARY, FL, 32713
ENGILIS PETER J Director 408 SOFT SHADOW LANE, DEBARY, FL, 32713
ENGILIS PETER J Treasurer 408 SOFT SHADOW LANE, DEBARY, FL, 32713
ENGILIS CATHY H Secretary 408 SOFT SHADOW LANE, DEBARY, FL, 32713
ENGILIS PETER J Agent 408 SOFT SHADOW LANE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085869 PREMIER IN HOME SERNIOR CARE EXPIRED 2011-08-30 2016-12-31 - 408 SOFT SHADOW LANE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State